- Company Overview for ECOTYRES RECYCLING LIMITED (12256341)
- Filing history for ECOTYRES RECYCLING LIMITED (12256341)
- People for ECOTYRES RECYCLING LIMITED (12256341)
- Charges for ECOTYRES RECYCLING LIMITED (12256341)
- More for ECOTYRES RECYCLING LIMITED (12256341)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | CERTNM |
Company name changed eurotyres recycling LIMITED\certificate issued on 13/12/23
|
|
08 Dec 2023 | CERTNM |
Company name changed ecotyres recycling LTD\certificate issued on 08/12/23
|
|
06 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
14 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
23 Feb 2022 | MR01 | Registration of charge 122563410001, created on 21 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
01 Dec 2021 | PSC07 | Cessation of Abraham Halpern as a person with significant control on 22 March 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jul 2021 | PSC01 | Notification of Jan Eskildsen as a person with significant control on 22 March 2021 | |
09 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
24 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2021 | TM01 | Termination of appointment of Abraham Halpern as a director on 22 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Jan Eskildsen as a director on 22 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | AD01 | Registered office address changed from C/O the Chartwell Partnership 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 27 July 2020 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|